Advanced company searchLink opens in new window

SUNDERMICA PLC

Company number 06053132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2009 363a Return made up to 15/01/09; full list of members
23 Jan 2009 CERT8A Commence business and borrow
23 Jan 2009 117 Application to commence business
26 Sep 2008 88(2) Ad 11/09/08\gbp si 72048000@0.001=72048\gbp ic 2/72050\
26 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 11/09/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2008 123 Gbp nc 50000/100000\11/09/08
26 Sep 2008 122 S-div
13 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
08 Apr 2008 CERTNM Company name changed baltic ethanol PLC\certificate issued on 12/04/08
25 Mar 2008 288a Director appointed greville james guy warwick
13 Mar 2008 288b Appointment terminated director fred holmberg
13 Mar 2008 288a Director appointed terence patrick stacey
18 Jan 2008 363a Return made up to 15/01/08; full list of members
06 Feb 2007 288b Secretary resigned;director resigned
06 Feb 2007 288b Director resigned
05 Feb 2007 287 Registered office changed on 05/02/07 from: marquess court 69 southampton row london WC1B 4ET
05 Feb 2007 288a New secretary appointed
05 Feb 2007 288a New director appointed
05 Feb 2007 288a New director appointed
15 Jan 2007 NEWINC Incorporation